About

Registered Number: 04673195
Date of Incorporation: 20/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: CRANSWICK&WILKIN LTD, 4 Naylor Road, Sweet Briar Road Industrial Estate, Norwich, Norfolk, NR3 2BZ

 

Based in Norwich, Norfolk, Cranswick & Wilkin Ltd was registered on 20 February 2003, it has a status of "Active". Cranswick & Wilkin Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANSWICK, Jonathan Richard 24 February 2003 - 1
WILKIN, Paul Andrew 01 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 10 April 2013
AD04 - Change of location of company records to the registered office 10 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
AD01 - Change of registered office address 28 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 16 February 2009
395 - Particulars of a mortgage or charge 14 August 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 11 January 2005
288a - Notice of appointment of directors or secretaries 08 March 2004
363s - Annual Return 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
225 - Change of Accounting Reference Date 22 December 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.